BLUE HORSE MCR LTD

Register to unlock more data on OkredoRegister

BLUE HORSE MCR LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09631686

Incorporation date

09/06/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

Mr Insolvency Suite One Peel Mill, Commercial Street, Morley LS27 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2015)
dot icon07/04/2026
Liquidators' statement of receipts and payments to 2026-02-13
dot icon25/04/2025
Liquidators' statement of receipts and payments to 2025-02-13
dot icon21/04/2024
Liquidators' statement of receipts and payments to 2024-02-13
dot icon21/02/2023
Resolutions
dot icon21/02/2023
Appointment of a voluntary liquidator
dot icon21/02/2023
Statement of affairs
dot icon21/02/2023
Registered office address changed from Unit 1 Park Hall Road Charnock Richard Chorley PR7 5LP England to Mr Insolvency Suite One Peel Mill Commercial Street Morley LS27 8AG on 2023-02-21
dot icon24/01/2023
Registered office address changed from 21 Overbridge Road Salford M7 1SL England to Unit 1 Park Hall Road Charnock Richard Chorley PR7 5LP on 2023-01-24
dot icon24/01/2023
Cessation of Harpreet Singh as a person with significant control on 2022-11-29
dot icon24/01/2023
Termination of appointment of John England as a director on 2023-01-06
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon20/01/2023
Notification of Jalil Ahmed as a person with significant control on 2022-11-29
dot icon16/01/2023
Appointment of Mr Jalil Ahmed as a director on 2022-01-05
dot icon16/01/2023
Termination of appointment of Harpreet Singh as a director on 2022-11-29
dot icon17/11/2022
Cancellation of shares. Statement of capital on 2022-08-18
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon17/11/2022
Cessation of Sunmeet Singh Vig as a person with significant control on 2022-08-18
dot icon17/11/2022
Notification of Harpreet Singh as a person with significant control on 2022-08-18
dot icon01/11/2022
Purchase of own shares.
dot icon06/10/2022
Termination of appointment of Sajid Hussain Faruqi as a director on 2022-10-06
dot icon06/10/2022
Appointment of Mr Harpreet Singh as a director on 2022-08-18
dot icon06/10/2022
Termination of appointment of Sunmeet Singh Vig as a director on 2022-08-18
dot icon04/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon23/08/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon26/07/2022
Appointment of Mr Sajid Hussain Faruqi as a director on 2022-07-05
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon31/05/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon31/05/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon30/05/2022
Appointment of Mr John England as a director on 2022-03-28
dot icon30/05/2022
Sub-division of shares on 2022-04-06
dot icon25/04/2022
Registered office address changed from Unit 10, 10-16 Harris Street Manchester M8 8EG England to 21 Overbridge Road Salford M7 1SL on 2022-04-25
dot icon26/02/2022
Previous accounting period extended from 2021-02-28 to 2021-08-31
dot icon15/07/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon12/03/2021
Registered office address changed from Unit 10 10-16 Harris Street Manchester M8 8EG England to Unit 10, 10-16 Harris Street Manchester M8 8EG on 2021-03-12
dot icon12/03/2021
Director's details changed for Mr Sunmeet Singh Vig on 2021-03-12
dot icon12/03/2021
Change of details for Mr Sunmeet Singh Vig as a person with significant control on 2021-03-12
dot icon12/03/2021
Registered office address changed from 46 Great Hampton Street 2nd Floor Birmingham B18 6EL England to Unit 10 10-16 Harris Street Manchester M8 8EG on 2021-03-12
dot icon28/02/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon24/09/2020
Registered office address changed from 46 Great Hampton Street 1st Floor Birmingham B18 6EL England to 46 Great Hampton Street 2nd Floor Birmingham B18 6EL on 2020-09-24
dot icon24/08/2020
Registered office address changed from 46 Great Hampton Street Birmingham B18 6EL England to 46 Great Hampton Street 1st Floor Birmingham B18 6EL on 2020-08-24
dot icon04/08/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon24/06/2020
Registered office address changed from 19-23 Overbridge Road Salford M7 1SL England to 46 Great Hampton Street Birmingham B18 6EL on 2020-06-24
dot icon29/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon18/07/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon16/07/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon17/08/2017
Notification of Sunmeet Singh Vig as a person with significant control on 2017-08-17
dot icon17/08/2017
Confirmation statement made on 2017-06-10 with no updates
dot icon17/08/2017
Director's details changed for Mr Sunmeet Singh Vig on 2017-08-17
dot icon08/03/2017
Accounts for a dormant company made up to 2016-02-29
dot icon08/03/2017
Current accounting period shortened from 2016-06-30 to 2016-02-29
dot icon21/09/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon29/01/2016
Certificate of change of name
dot icon28/01/2016
Registered office address changed from 37 Alleyn Park Southall UB2 5QU England to 19-23 Overbridge Road Salford M7 1SL on 2016-01-28
dot icon11/06/2015
Certificate of change of name
dot icon10/06/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2021
dot iconNext confirmation date
23/01/2024
dot iconLast change occurred
30/08/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/08/2021
dot iconNext account date
30/08/2022
dot iconNext due on
30/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
237.21K
-
0.00
-
-
2021
15
237.21K
-
0.00
-
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

237.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
England, John
Director
28/03/2022 - 06/01/2023
32
Singh, Harpreet
Director
18/08/2022 - 29/11/2022
4
Mr Jalil Ahmed
Director
05/01/2022 - Present
14
Mr Sunmeet Singh Vig
Director
10/06/2015 - 18/08/2022
4
Faruqi, Sajid Hussain
Director
05/07/2022 - 06/10/2022
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About BLUE HORSE MCR LTD

BLUE HORSE MCR LTD is an(a) Liquidation company incorporated on 09/06/2015 with the registered office located at Mr Insolvency Suite One Peel Mill, Commercial Street, Morley LS27 8AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE HORSE MCR LTD?

toggle

BLUE HORSE MCR LTD is currently Liquidation. It was registered on 09/06/2015 .

Where is BLUE HORSE MCR LTD located?

toggle

BLUE HORSE MCR LTD is registered at Mr Insolvency Suite One Peel Mill, Commercial Street, Morley LS27 8AG.

What does BLUE HORSE MCR LTD do?

toggle

BLUE HORSE MCR LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BLUE HORSE MCR LTD have?

toggle

BLUE HORSE MCR LTD had 15 employees in 2021.

What is the latest filing for BLUE HORSE MCR LTD?

toggle

The latest filing was on 07/04/2026: Liquidators' statement of receipts and payments to 2026-02-13.